Company Information for MM FINANCIAL COMPANIES LIMITED
WINNINGTON HOUSE, 2 WOODBERRY GROVE, LONDON, N12 0DR,
|
Company Registration Number
03799548
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MM FINANCIAL COMPANIES LIMITED | ||||
Legal Registered Office | ||||
WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR Other companies in SW1Y | ||||
Previous Names | ||||
|
Company Number | 03799548 | |
---|---|---|
Company ID Number | 03799548 | |
Date formed | 1999-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-12 14:12:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALEXANDER TROOSTWYK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL STEWART CHARMER |
Director | ||
ANDREW MORAY STUART |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
SIAN AMANDA WOOD |
Director | ||
OPENWAY MANAGEMENT LIMITED |
Company Secretary | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
LINDA RUTH TAYLOR |
Director | ||
STEPHEN ANDREW MEYRICK HIRST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENNEK IT LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
IT'S ALL ABOUT THE MUSIC LTD | Director | 2017-08-03 | CURRENT | 2015-12-16 | Active | |
TENHAM LIMITED | Director | 2017-08-03 | CURRENT | 1998-05-01 | Active | |
MCA CAPITAL LIMITED | Director | 2017-06-28 | CURRENT | 2012-03-26 | Active | |
PRINCI INTERNATIONAL LIMITED | Director | 2017-06-26 | CURRENT | 2016-07-08 | Active | |
NOEMALIFE UK LIMITED | Director | 2017-05-11 | CURRENT | 2014-10-15 | Dissolved 2018-08-14 | |
FASTSERVE CONSULTANTS LIMITED | Director | 2017-03-27 | CURRENT | 1997-11-03 | Active | |
DESIGN & ARCHITECTURE LIMITED | Director | 2017-03-09 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
ADV PROMOTIONAL SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 2006-04-27 | Liquidation | |
SIMI HOLDING LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
LUTOB INVESTMENT LTD | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
VERA CONSULTING LIMITED | Director | 2016-08-30 | CURRENT | 2010-03-03 | Active | |
UUX HOLDING COMPANY LIMITED | Director | 2016-04-06 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
FGM2 LTD | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
SHOOTING STAR SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
BUMPKIN INVESTMENTS LIMITED | Director | 2016-01-18 | CURRENT | 2001-07-09 | Active | |
MUCCIACCIA GALLERY LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
CG ENERTRADE LTD | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-08-01 | |
LUXE45 LIMITED | Director | 2015-10-02 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
WHITE PLATINUM LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
CIR HOLDING LIMITED | Director | 2015-07-22 | CURRENT | 2006-01-27 | Dissolved 2017-07-25 | |
BLUESTAR-NETWORK LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
ASART COLLECTION LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2016-02-09 | |
GUANGXI LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
SEA & SUN LIMITED | Director | 2015-05-29 | CURRENT | 2012-04-19 | Dissolved 2015-11-24 | |
CERIMONIAS CARIOCAS 2016 LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2016-08-30 | |
ALMASSA TRADING GROUP LTD | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2016-11-01 | |
GALLOP 9908 LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
MASHTA FILM FINANCE LIMITED | Director | 2015-01-21 | CURRENT | 2004-07-12 | Dissolved 2016-08-16 | |
ADE INVESTMENTS LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2016-05-17 | |
MAGNOLIA LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
OID CONSULTANCY LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-02-23 | |
OXENBURY INVESTMENTS LIMITED | Director | 2014-10-24 | CURRENT | 2008-03-19 | Active | |
FINE ART HOLDINGS EUROPE LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Dissolved 2016-05-24 | |
FENZI GLOBAL SUPPORT LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2017-04-04 | |
KHAMSIN LIMITED | Director | 2014-05-06 | CURRENT | 2012-01-06 | Dissolved 2014-10-21 | |
SALUS PROJECT LIMITED | Director | 2014-03-31 | CURRENT | 2014-01-22 | Dissolved 2017-02-21 | |
WOOD FIRED OVEN LTD | Director | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2016-05-17 | |
ECHOS FOOD LTD | Director | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2016-06-14 | |
KCR CAPITAL LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
AROUND VENTURES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-03-15 | |
HARMONIUM INVESTMENTS LIMITED | Director | 2014-01-02 | CURRENT | 2012-10-10 | Active | |
COVER TEXTILE LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
DMG HOLDING LTD | Director | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2016-11-29 | |
HUDDLE GROUP EUROPE LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-08-11 | |
PRIORITIS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
RES.HOL. PROPERTIES LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2015-12-15 | |
FREDIS CONSULTANCY LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2016-06-28 | |
REAL ASSET PARTNERS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
BEAUVAL LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2018-01-23 | |
STYLEX@ LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
WIST SOLUTIONS LTD | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2016-09-13 | |
SAINT JACK LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
DV SPORT MANAGEMENT LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Dissolved 2017-03-21 | |
BAIA AZUR LTD | Director | 2013-02-11 | CURRENT | 2008-07-22 | Dissolved 2017-10-31 | |
T&F INTL SERVICES LTD | Director | 2012-12-27 | CURRENT | 2010-12-01 | Dissolved 2017-10-10 | |
NINA PROPERTY INVESTMENTS LIMITED | Director | 2012-10-23 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
EUROSOLAR UK LTD | Director | 2012-07-01 | CURRENT | 2010-01-21 | Dissolved 2016-11-29 | |
REGENT CAPITAL TRUSTEES LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active | |
OPUS MUSIC PUBLICATIONS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2013-11-19 | |
EPD ELECTRONIC PRINTING DEVICES LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2013-09-24 | |
EDRA PROJECT LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2016-08-16 | |
GLOBAL SYSTEM INT LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-03-15 | |
PERCASSI GROUP LIMITED | Director | 2011-02-18 | CURRENT | 2008-02-11 | Dissolved 2014-03-11 | |
AUDIENCERATE LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
MULTI PRESTIGE LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active - Proposal to Strike off | |
TRACK & A LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
BARINGS CAPITAL LIMITED | Director | 2010-05-25 | CURRENT | 2000-11-13 | Dissolved 2016-10-11 | |
SOUTHERN WIND HOLDING LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Dissolved 2016-08-09 | |
NEMESIS EUROPE LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2015-12-15 | |
SIAL ENERGY LIMITED | Director | 2009-09-30 | CURRENT | 2006-06-21 | Dissolved 2016-06-14 | |
THEODORE & PARTNERS LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Dissolved 2017-11-14 | |
TABILO LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
EASTFRONT LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Active - Proposal to Strike off | |
COLLINFORD LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
KRAYDENE LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
KUTY HOLDING LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Dissolved 2016-08-23 | |
ASHLEY INVESTMENTS LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2013-10-22 | |
SECUWIRE LIMITED | Director | 2008-03-06 | CURRENT | 2007-10-03 | Dissolved 2017-11-07 | |
TOWER OVERSEAS LIMITED | Director | 2007-04-30 | CURRENT | 1992-04-14 | Dissolved 2016-04-19 | |
CADOGAN TRUSTEES LIMITED | Director | 2005-11-07 | CURRENT | 2004-08-25 | Active | |
BROCKLEY COOMBE CRAWFORD LTD | Director | 2005-09-29 | CURRENT | 2002-11-18 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREA AIMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TROOSTWYK | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;EUR 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. JOHN ALEXANDER TROOSTWYK | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW | |
TM02 | Termination of appointment of London Secretaries Limited on 2016-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART CHARMER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/11/2015 | |
CERTNM | Company name changed pads advertising LTD\certificate issued on 03/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;EUR 15000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;EUR 15000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEWART CHARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 23/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 5 BOURLET CLOSE LONDON W1W 7BL | |
RES15 | CHANGE OF NAME 31/12/2010 | |
CERTNM | COMPANY NAME CHANGED P.A.P. PLASTIC ADVERTISING PRODUCTS LTD CERTIFICATE ISSUED ON 04/01/11 | |
AR01 | 01/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
AP01 | DIRECTOR APPOINTED ANDREW MORAY STUART | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
ELRES | S386 DISP APP AUDS 01/10/02 | |
ELRES | S80A AUTH TO ALLOT SEC 01/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
SRES01 | ALTER MEM AND ARTS 08/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MM FINANCIAL COMPANIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MM FINANCIAL COMPANIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |